About

Registered Number: 02390516
Date of Incorporation: 31/05/1989 (34 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 09/05/2017 (6 years and 11 months ago)
Registered Address: Townshend House, Crown Road, Norwich, NR1 3DT

 

Based in Norwich, Smithers & Co Ltd was registered on 31 May 1989, it's status in the Companies House registry is set to "Dissolved". The companies directors are listed as Smithers, Amanda Jill, Smithers, Lakshmi, Roscoe, Jean Trevissick at Companies House. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITHERS, Amanda Jill N/A - 1
SMITHERS, Lakshmi 01 June 2004 - 1
ROSCOE, Jean Trevissick 05 June 1997 27 December 1999 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 May 2017
4.71 - Return of final meeting in members' voluntary winding-up 09 February 2017
4.68 - Liquidator's statement of receipts and payments 11 May 2016
AD01 - Change of registered office address 11 May 2015
AD01 - Change of registered office address 24 March 2015
RESOLUTIONS - N/A 19 March 2015
4.70 - N/A 19 March 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 19 March 2015
AR01 - Annual Return 02 June 2014
AA - Annual Accounts 10 January 2014
AR01 - Annual Return 18 June 2013
CH01 - Change of particulars for director 18 June 2013
CH01 - Change of particulars for director 18 June 2013
AP01 - Appointment of director 19 February 2013
AA - Annual Accounts 06 February 2013
AR01 - Annual Return 02 July 2012
AA - Annual Accounts 17 February 2012
AR01 - Annual Return 28 June 2011
CH01 - Change of particulars for director 28 June 2011
AA - Annual Accounts 08 March 2011
AR01 - Annual Return 28 June 2010
CH04 - Change of particulars for corporate secretary 28 June 2010
CH01 - Change of particulars for director 28 June 2010
CH01 - Change of particulars for director 28 June 2010
CH01 - Change of particulars for director 28 June 2010
AA - Annual Accounts 04 March 2010
AP01 - Appointment of director 18 February 2010
363a - Annual Return 02 June 2009
AA - Annual Accounts 17 March 2009
363a - Annual Return 07 July 2008
AA - Annual Accounts 18 February 2008
AA - Annual Accounts 14 June 2007
363a - Annual Return 04 June 2007
363s - Annual Return 12 June 2006
AA - Annual Accounts 17 May 2006
169 - Return by a company purchasing its own shares 26 January 2006
RESOLUTIONS - N/A 20 December 2005
AA - Annual Accounts 21 July 2005
363s - Annual Return 10 June 2005
288a - Notice of appointment of directors or secretaries 03 August 2004
363s - Annual Return 18 June 2004
288b - Notice of resignation of directors or secretaries 18 June 2004
AA - Annual Accounts 08 June 2004
363s - Annual Return 30 June 2003
AA - Annual Accounts 27 March 2003
363s - Annual Return 11 June 2002
287 - Change in situation or address of Registered Office 23 April 2002
288a - Notice of appointment of directors or secretaries 23 April 2002
AA - Annual Accounts 26 March 2002
288b - Notice of resignation of directors or secretaries 14 March 2002
363a - Annual Return 05 June 2001
AA - Annual Accounts 02 April 2001
363a - Annual Return 07 June 2000
288a - Notice of appointment of directors or secretaries 04 February 2000
288b - Notice of resignation of directors or secretaries 17 January 2000
AA - Annual Accounts 14 January 2000
288c - Notice of change of directors or secretaries or in their particulars 01 December 1999
287 - Change in situation or address of Registered Office 20 October 1999
363a - Annual Return 10 June 1999
AA - Annual Accounts 02 February 1999
AUD - Auditor's letter of resignation 20 August 1998
363a - Annual Return 03 June 1998
AA - Annual Accounts 10 May 1998
288b - Notice of resignation of directors or secretaries 18 April 1998
AA - Annual Accounts 17 June 1997
288a - Notice of appointment of directors or secretaries 13 June 1997
363a - Annual Return 08 June 1997
RESOLUTIONS - N/A 26 March 1997
RESOLUTIONS - N/A 26 March 1997
RESOLUTIONS - N/A 26 March 1997
AA - Annual Accounts 11 June 1996
363a - Annual Return 06 June 1996
353 - Register of members 07 May 1996
325 - Location of register of directors' interests in shares etc 07 May 1996
353 - Register of members 25 October 1995
325 - Location of register of directors' interests in shares etc 25 October 1995
288 - N/A 12 October 1995
288 - N/A 12 October 1995
287 - Change in situation or address of Registered Office 07 September 1995
353 - Register of members 18 August 1995
325 - Location of register of directors' interests in shares etc 12 July 1995
363s - Annual Return 06 June 1995
AA - Annual Accounts 23 March 1995
363s - Annual Return 07 June 1994
AA - Annual Accounts 08 March 1994
363b - Annual Return 09 June 1993
AA - Annual Accounts 22 April 1993
363s - Annual Return 08 June 1992
AA - Annual Accounts 14 February 1992
363b - Annual Return 26 June 1991
AA - Annual Accounts 21 May 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 21 May 1991
288 - N/A 27 February 1991
288 - N/A 10 January 1991
288 - N/A 10 January 1991
363a - Annual Return 10 January 1991
288 - N/A 04 October 1989
RESOLUTIONS - N/A 19 September 1989
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 19 September 1989
RESOLUTIONS - N/A 19 July 1989
CERTNM - Change of name certificate 17 July 1989
CERTNM - Change of name certificate 17 July 1989
NEWINC - New incorporation documents 31 May 1989

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.